Download leads from Nexok and grow your business. Find out more

P.R. Ellis Limited

Documents

Total Documents95
Total Pages474

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off
15 July 2014Final Gazette dissolved via voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
19 March 2014Application to strike the company off the register
19 March 2014Application to strike the company off the register
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
10 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
10 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
4 December 2013Withdraw the company strike off application
4 December 2013Withdraw the company strike off application
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
29 August 2013Application to strike the company off the register
29 August 2013Application to strike the company off the register
5 December 2012Total exemption full accounts made up to 30 April 2012
5 December 2012Total exemption full accounts made up to 30 April 2012
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
20 December 2011Total exemption full accounts made up to 30 April 2011
20 December 2011Total exemption full accounts made up to 30 April 2011
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
7 April 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 6
7 April 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 6
7 April 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 6
18 November 2010Total exemption full accounts made up to 30 April 2010
18 November 2010Total exemption full accounts made up to 30 April 2010
27 July 2010Director's details changed for Mrs Kathryn Rose Ellis on 20 July 2010
27 July 2010Director's details changed for Peter Robert Ellis on 20 July 2010
27 July 2010Director's details changed for Mrs Kathryn Rose Ellis on 20 July 2010
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
27 July 2010Director's details changed for Peter Robert Ellis on 20 July 2010
3 February 2010Total exemption full accounts made up to 30 April 2009
3 February 2010Total exemption full accounts made up to 30 April 2009
24 August 2009Registered office changed on 24/08/2009 from c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE
24 August 2009Location of register of members
24 August 2009Location of register of members
24 August 2009Return made up to 20/07/09; full list of members
24 August 2009Registered office changed on 24/08/2009 from c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE
24 August 2009Location of debenture register
24 August 2009Location of debenture register
24 August 2009Return made up to 20/07/09; full list of members
27 December 2008Total exemption full accounts made up to 30 April 2008
27 December 2008Total exemption full accounts made up to 30 April 2008
2 September 2008Return made up to 20/07/08; full list of members
2 September 2008Return made up to 20/07/08; full list of members
31 January 2008Total exemption full accounts made up to 30 April 2007
31 January 2008Total exemption full accounts made up to 30 April 2007
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
8 November 2007Registered office changed on 08/11/07 from: 4 peaks hill purley surrey CR8 3JE
8 November 2007Registered office changed on 08/11/07 from: 4 peaks hill purley surrey CR8 3JE
6 August 2007Return made up to 20/07/07; full list of members
6 August 2007Return made up to 20/07/07; full list of members
7 March 2007Total exemption full accounts made up to 30 April 2006
7 March 2007Total exemption full accounts made up to 30 April 2006
3 August 2006Return made up to 20/07/06; full list of members
3 August 2006Return made up to 20/07/06; full list of members
20 February 2006Total exemption full accounts made up to 30 April 2005
20 February 2006Total exemption full accounts made up to 30 April 2005
31 August 2005Return made up to 20/07/05; full list of members
31 August 2005Return made up to 20/07/05; full list of members
4 February 2005Total exemption full accounts made up to 30 April 2004
4 February 2005Total exemption full accounts made up to 30 April 2004
4 August 2004Return made up to 20/07/04; full list of members
4 August 2004Return made up to 20/07/04; full list of members
27 February 2004Total exemption full accounts made up to 30 April 2003
27 February 2004Total exemption full accounts made up to 30 April 2003
12 August 2003Return made up to 20/07/03; full list of members
12 August 2003Return made up to 20/07/03; full list of members
23 January 2003Total exemption full accounts made up to 30 April 2002
23 January 2003Total exemption full accounts made up to 30 April 2002
6 August 2002Return made up to 20/07/02; full list of members
6 August 2002Return made up to 20/07/02; full list of members
25 February 2002Total exemption full accounts made up to 30 April 2001
25 February 2002Total exemption full accounts made up to 30 April 2001
13 August 2001Return made up to 20/07/01; full list of members
13 August 2001Return made up to 20/07/01; full list of members
10 August 2000Accounting reference date shortened from 31/07/01 to 30/04/01
10 August 2000Accounting reference date shortened from 31/07/01 to 30/04/01
3 August 2000Ad 28/07/00--------- £ si 2@1=2 £ ic 2/4
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New secretary appointed;new director appointed
3 August 2000New secretary appointed;new director appointed
3 August 2000Ad 28/07/00--------- £ si 2@1=2 £ ic 2/4
24 July 2000Director resigned
24 July 2000Secretary resigned
24 July 2000Director resigned
24 July 2000Secretary resigned
20 July 2000Incorporation
20 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing